This company is commonly known as Thermal Printer Services Limited. The company was founded 13 years ago and was given the registration number 07339096. The firm's registered office is in CANTERBURY. You can find them at 67 Innovation Centre, University Road, Canterbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THERMAL PRINTER SERVICES LIMITED |
---|---|---|
Company Number | : | 07339096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Innovation Centre, University Road, Canterbury, England, CT2 7FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD | Director | 06 August 2010 | Active |
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD | Director | 03 May 2016 | Active |
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD | Director | 03 May 2016 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 06 August 2010 | Active |
Mrs Christine Moria Voisey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Mr Terence Derek Voisey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Mr Trevor Terence Voisey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Change of name | Certificate change of name company. | Download |
2022-02-21 | Accounts | Change account reference date company current shortened. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Change account reference date company previous extended. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.